WELDING TOOL SUPPLIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XU

Company number 02618852
Status Active
Incorporation Date 10 June 1991
Company Type Private Limited Company
Address CAXTON POINT, CAXTON WAY, STEVENAGE, HERTS, SG1 2XU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WELDING TOOL SUPPLIES LIMITED are www.weldingtoolsupplies.co.uk, and www.welding-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Welding Tool Supplies Limited is a Private Limited Company. The company registration number is 02618852. Welding Tool Supplies Limited has been working since 10 June 1991. The present status of the company is Active. The registered address of Welding Tool Supplies Limited is Caxton Point Caxton Way Stevenage Herts Sg1 2xu. . ARGENT, Barbie is a Secretary of the company. ARGENT, Gerald Albert Louis is a Director of the company. Secretary ARGENT, Gerald Albert Louis has been resigned. Secretary COX, Sheena has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director COX, Michael John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ARGENT, Barbie
Appointed Date: 19 November 2007

Director
ARGENT, Gerald Albert Louis
Appointed Date: 01 June 1995
76 years old

Resigned Directors

Secretary
ARGENT, Gerald Albert Louis
Resigned: 19 November 2007
Appointed Date: 01 June 1995

Secretary
COX, Sheena
Resigned: 01 June 1995
Appointed Date: 10 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 June 1991
Appointed Date: 10 June 1991

Director
COX, Michael John
Resigned: 19 November 2007
Appointed Date: 10 June 1991
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 June 1991
Appointed Date: 10 June 1991

WELDING TOOL SUPPLIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

22 Sep 2015
Total exemption small company accounts made up to 30 April 2015
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10

05 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
14 Jul 1992
Return made up to 10/06/92; full list of members

01 Nov 1991
Registered office changed on 01/11/91 from: business & technology cen bessemer drive stevenage herts SG1 2DX

24 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1991
Incorporation